Caldercruix
ML6 8NY
Scotland
Secretary Name | Mrs Elizabeth Mullholland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 June 2016) |
Role | Company Director |
Correspondence Address | Eastercroft House Airdrie Road Caldercruix ML6 8NY Scotland |
Director Name | Alan Wilkinson Stanfield Gillespie |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grahamshill House Forrest Street Airdrie ML6 5BQ Scotland |
Director Name | Gary Stanfield Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Southfield Road Blackwood Lesmahagon ML11 9SA Scotland |
Director Name | Thomas Graham Gillespie |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathearn Lodge Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Secretary Name | Ian Paul MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 34 Ormonde Drive Glasgow G44 3SP Scotland |
Secretary Name | Stephen Robert Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2006) |
Role | Accountant |
Correspondence Address | 91 Craigs Crescent Rumford Polmont Stirlingshire FK2 0ET Scotland |
Director Name | Mr John McLean Thomson Gillespie |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemound 14 Lessington Place Whitecraigs Glasgow G46 6TB Scotland |
Director Name | Gary Hilton |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2009) |
Role | Company Director |
Correspondence Address | 13 Station Road Muirhead Glasgow North Lanarkshire G69 9EE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Eastercroft House Airdrie Road Caldercruix ML6 8NY Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Year | 2012 |
---|---|
Net Worth | £31,732 |
Cash | £2,351 |
Current Liabilities | £77,080 |
Latest Accounts | 29 February 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
16 March 2016 | Notice of final meeting of creditors (3 pages) |
16 March 2016 | Notice of final meeting of creditors (3 pages) |
23 August 2013 | Court order notice of winding up (1 page) |
23 August 2013 | Notice of winding up order (1 page) |
23 August 2013 | Court order notice of winding up (1 page) |
23 August 2013 | Notice of winding up order (1 page) |
9 April 2013 | Accounts for a small company made up to 29 February 2012 (4 pages) |
9 April 2013 | Accounts for a small company made up to 29 February 2012 (4 pages) |
18 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
11 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
11 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
22 February 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for James Stevenson Gillespie on 12 November 2011 (2 pages) |
22 February 2012 | Secretary's details changed for Mrs Elizabeth Mullholland on 12 November 2011 (1 page) |
22 February 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for James Stevenson Gillespie on 12 November 2011 (2 pages) |
22 February 2012 | Secretary's details changed for Mrs Elizabeth Mullholland on 12 November 2011 (1 page) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 April 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 April 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 March 2010 | Termination of appointment of Gary Hilton as a director (1 page) |
8 March 2010 | Annual return made up to 13 November 2008 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 13 November 2007 with a full list of shareholders (5 pages) |
8 March 2010 | Termination of appointment of Gary Hilton as a director (1 page) |
8 March 2010 | Annual return made up to 13 November 2008 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 13 November 2007 with a full list of shareholders (5 pages) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 April 2008 | Aud resignation section 394 (1 page) |
17 April 2008 | Aud resignation section 394 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 13/11/06; full list of members (6 pages) |
1 October 2007 | Return made up to 13/11/06; full list of members (6 pages) |
25 September 2007 | Full accounts made up to 31 January 2005 (13 pages) |
25 September 2007 | Full accounts made up to 31 January 2005 (13 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 13/11/05; full list of members (6 pages) |
23 July 2007 | Return made up to 13/11/05; full list of members (6 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
17 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
17 May 2006 | Resolutions
|
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
15 May 2006 | Full accounts made up to 31 January 2004 (12 pages) |
15 May 2006 | Full accounts made up to 31 January 2004 (12 pages) |
16 February 2005 | Return made up to 13/11/04; full list of members
|
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Return made up to 13/11/04; full list of members
|
16 February 2005 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
8 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
8 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
8 December 2003 | Return made up to 13/11/03; full list of members
|
8 December 2003 | Return made up to 13/11/03; full list of members
|
17 March 2003 | Registered office changed on 17/03/03 from: 78 carlton place glasgow G5 9TH (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 78 carlton place glasgow G5 9TH (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
17 January 2003 | Partic of mort/charge * (8 pages) |
17 January 2003 | Partic of mort/charge * (8 pages) |
7 January 2003 | Partic of mort/charge * (7 pages) |
7 January 2003 | Partic of mort/charge * (7 pages) |
16 December 2002 | Company name changed demoplay LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed demoplay LIMITED\certificate issued on 16/12/02 (2 pages) |
13 November 2002 | Incorporation (15 pages) |
13 November 2002 | Incorporation (15 pages) |